Name: | AMERICAN OLEAN TILE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1913 (112 years ago) |
Date of dissolution: | 30 Dec 1994 |
Entity Number: | 10612 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1000 CANNON AVENUE, LANSDALE, PA, United States, 19446 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 625000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT J. SHANNON, JR. | Chief Executive Officer | 1000 CANNON AVENUE, LANSDALE, PA, United States, 19446 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-10 | 1993-05-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-05-23 | 1986-03-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-05-23 | 1986-03-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-12-23 | 1977-05-23 | Address | 325 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1934-12-12 | 1963-12-23 | Address | 113 SOUTH CLARK ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C278166-2 | 1999-08-30 | ASSUMED NAME CORP INITIAL FILING | 1999-08-30 |
941230000356 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-30 |
930518003064 | 1993-05-18 | BIENNIAL STATEMENT | 1992-09-01 |
B331046-2 | 1986-03-10 | CERTIFICATE OF AMENDMENT | 1986-03-10 |
A402366-2 | 1977-05-23 | CERTIFICATE OF AMENDMENT | 1977-05-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State